DAVID GIBBONS
Total number of appointments 16, no active appointments
RELATE BERKSHIRE LTD.
- Correspondence address
- LAUREL COTTAGE NORTH STREET, THEALE, READING, BERKSHIRE, RG7 5EX
- Role RESIGNED
- Director
- Date of birth
- March 1938
- Appointed on
- 23 July 2009
- Resigned on
- 20 September 2012
- Nationality
- BRITISH
- Occupation
- RETIRED
Average house price in the postcode RG7 5EX £1,082,000
THE UNIVERSITY OF READING SCIENCE & TECHNOLOGY CENTRE LIMITED
- Correspondence address
- 165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
- Role RESIGNED
- Director
- Date of birth
- March 1938
- Appointed on
- 1 October 2003
- Resigned on
- 31 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW10 0AX £891,000
WGP 1 LIMITED
- Correspondence address
- 165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
- Role RESIGNED
- Director
- Date of birth
- March 1938
- Appointed on
- 2 March 2000
- Resigned on
- 30 September 2001
- Nationality
- BRITISH
- Occupation
- NON EXECUTIVE DIRECTOR
Average house price in the postcode SW10 0AX £891,000
TOMMY'S
- Correspondence address
- 165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
- Role RESIGNED
- Director
- Date of birth
- March 1938
- Appointed on
- 10 February 2000
- Resigned on
- 3 January 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW10 0AX £891,000
GENOSIS (UK) LIMITED
- Correspondence address
- 165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
- Role RESIGNED
- Director
- Date of birth
- March 1938
- Appointed on
- 7 June 1999
- Resigned on
- 1 January 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW10 0AX £891,000
WGP 100 LIMITED
- Correspondence address
- 165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
- Role RESIGNED
- Director
- Date of birth
- March 1938
- Appointed on
- 26 August 1998
- Resigned on
- 30 September 2001
- Nationality
- BRITISH
- Occupation
- NON EXECUTIVE DIRECTOR
Average house price in the postcode SW10 0AX £891,000
PRIORY OLD ACUTE SERVICES LIMITED
- Correspondence address
- 165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
- Role RESIGNED
- Director
- Date of birth
- March 1938
- Appointed on
- 21 July 1997
- Resigned on
- 31 January 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW10 0AX £891,000
PRIORY HEALTHCARE SERVICES LIMITED
- Correspondence address
- 165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
- Role RESIGNED
- Director
- Date of birth
- March 1938
- Appointed on
- 21 July 1997
- Resigned on
- 31 January 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW10 0AX £891,000
PRIORY HOSPITALS LIMITED
- Correspondence address
- 165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
- Role RESIGNED
- Director
- Date of birth
- March 1938
- Appointed on
- 21 July 1997
- Resigned on
- 31 January 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW10 0AX £891,000
COBRA BIOLOGICS LIMITED
- Correspondence address
- 165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
- Role RESIGNED
- Director
- Date of birth
- March 1938
- Appointed on
- 15 March 1996
- Resigned on
- 22 March 2000
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW10 0AX £891,000
ABBVIE INVESTMENTS LIMITED
- Correspondence address
- 165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
- Role RESIGNED
- Director
- Date of birth
- March 1938
- Appointed on
- 16 November 1994
- Resigned on
- 22 January 1996
- Nationality
- BRITISH
- Occupation
- BUSINESS EXECUTIVE
Average house price in the postcode SW10 0AX £891,000
CIRCLE HEALTH GROUP LIMITED
- Correspondence address
- LAUREL COTTAGE, NORTH STREET, THEALE READING, BERKSHIRE, RG7 5EX
- Role RESIGNED
- Director
- Date of birth
- March 1938
- Appointed on
- 22 June 1994
- Resigned on
- 30 May 1997
- Nationality
- BRITISH
- Occupation
- HEALTHCARE MANAGEMENT
Average house price in the postcode RG7 5EX £1,082,000
VOLUNTEERING MATTERS
- Correspondence address
- LAUREL COTTAGE, NORTH STREET, THEALE READING, BERKSHIRE, RG7 5EX
- Role RESIGNED
- Director
- Date of birth
- March 1938
- Appointed on
- 21 October 1993
- Resigned on
- 27 October 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG7 5EX £1,082,000
THEALE GREEN SCHOOL COMPANY LIMITED
- Correspondence address
- LAUREL COTTAGE, NORTH STREET, THEALE READING, BERKSHIRE, RG7 5EX
- Role RESIGNED
- Director
- Date of birth
- March 1938
- Appointed on
- 6 May 1993
- Resigned on
- 14 May 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG7 5EX £1,082,000
TEVA MILBROOK HOLDINGS LIMITED
- Correspondence address
- LAUREL COTTAGE, NORTH STREET, THEALE, READING BERKS, RG7 5EX
- Role RESIGNED
- Director
- Date of birth
- March 1938
- Appointed on
- 23 August 1991
- Resigned on
- 5 January 2005
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode RG7 5EX £1,082,000
ABBOTT LABORATORIES LIMITED
- Correspondence address
- 165 ELM PARK MANSIONS, PARK WALK, LONDON, SW10 0AX
- Role RESIGNED
- Director
- Date of birth
- March 1938
- Appointed on
- 3 May 1991
- Resigned on
- 31 March 1996
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SW10 0AX £891,000